Glitmc Limited was incorporated on 29 Apr 2011 and issued a New Zealand Business Number of 9429031116503. The registered LTD company has been run by 7 directors: Mahesh Joshi - an active director whose contract started on 28 Apr 2015,
Lata Joshi - an active director whose contract started on 20 Jan 2025,
Yogesh Choudhary - an inactive director whose contract started on 18 Dec 2017 and was terminated on 18 Dec 2017,
Rohit Choudhary - an inactive director whose contract started on 20 Nov 2014 and was terminated on 23 Mar 2017,
Mahesh Joshi - an inactive director whose contract started on 29 Apr 2011 and was terminated on 13 Mar 2015.
As stated in our data (last updated on 06 Jun 2025), the company uses 1 address: 70 Mary Huse Grove, Manor Park, Lower Hutt, 5019 (types include: physical, registered).
Up to 17 Sep 2015, Glitmc Limited had been using 204, 131 Brougham Street, Mt. Victoria, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Joshi, Lata (an individual) located at Manor Park, Lower Hutt postcode 5019.
The second group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Joshi, Mahesh - located at Manor Park, Lower Hutt. Glitmc Limited is categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
70 Mary Huse Grove, Manor Park, Lower Hutt, 5019 New Zealand
Previous addresses
Address: 204, 131 Brougham Street, Mt. Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 05 Feb 2015 to 17 Sep 2015
Address: 204, 131 Brougham Street, Mt. Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 21 Mar 2013 to 05 Feb 2015
Address: 126 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered & physical address used from 16 Oct 2012 to 21 Mar 2013
Address: Flat 501, 131 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 30 Apr 2012 to 16 Oct 2012
Address: Unit 604, 74 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 27 Apr 2012 to 30 Apr 2012
Address: Unit 604, 74 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 29 Mar 2012 to 27 Apr 2012
Address: Flat 501, 131 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 21 Oct 2011 to 29 Mar 2012
Address: Flat 501, 131 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 22 Sep 2011 to 21 Oct 2011
Address: Flat 501, 131 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 22 Sep 2011 to 16 Oct 2012
Address: Flat 604, 74 Taranki Street,, Soho Apartment, Te Aro, Wellington, 6011 New Zealand
Physical address used from 30 May 2011 to 22 Sep 2011
Address: 4d Flock Grove, Fairfield, Lower Hutt, 5011 New Zealand
Registered address used from 29 Apr 2011 to 22 Sep 2011
Address: 4d Flock Grove, Fairfield, Lower Hutt, 5011 New Zealand
Physical address used from 29 Apr 2011 to 30 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Joshi, Lata |
Manor Park Lower Hutt 5019 New Zealand |
26 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Director | Joshi, Mahesh |
Manor Park Lower Hutt 5019 New Zealand |
16 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Joshi, Lata |
Manor Park Lower Hutt 5019 New Zealand |
05 Aug 2021 - 23 Aug 2023 |
| Individual | Joshi, Lata |
Manor Park Lower Hutt 5019 New Zealand |
05 Aug 2021 - 23 Aug 2023 |
| Individual | Choudhary, Yogesh |
The Wood Nelson 7010 New Zealand |
29 May 2018 - 27 Jun 2020 |
| Director | Mahesh Joshi |
Mount Victoria Wellington 6011 New Zealand |
29 Apr 2011 - 13 Mar 2015 |
| Individual | Joshi, Mahesh |
Mount Victoria Wellington 6011 New Zealand |
29 Apr 2011 - 13 Mar 2015 |
| Director | Rohit Choudhary |
Riverstone Terraces Upper Hutt 5018 New Zealand |
13 Mar 2015 - 23 Mar 2017 |
| Individual | Bharaj, Gurpreet |
Riverstone Terraces Upper Hutt 5018 New Zealand |
13 Mar 2015 - 16 Jul 2015 |
| Individual | Choudhary, Rohit |
Riverstone Terraces Upper Hutt 5018 New Zealand |
13 Mar 2015 - 23 Mar 2017 |
Mahesh Joshi - Director
Appointment date: 28 Apr 2015
Address: Manor Park, Lower Hutt, 5019 New Zealand
Address used since 09 Sep 2015
Lata Joshi - Director
Appointment date: 20 Jan 2025
Address: Manor Park, Lower Hutt, 5019 New Zealand
Address used since 20 Jan 2025
Yogesh Choudhary - Director (Inactive)
Appointment date: 18 Dec 2017
Termination date: 18 Dec 2017
Address: The Wood, Nelson, 7010 New Zealand
Address used since 18 Dec 2017
Rohit Choudhary - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 23 Mar 2017
Address: Manor Park, Lower Hutt, 5019 New Zealand
Address used since 11 Mar 2017
Mahesh Joshi - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 13 Mar 2015
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Nov 2012
Gurpreet Bharaj - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 31 Mar 2013
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 08 Oct 2012
Mahesh Joshi - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 02 Apr 2012
Address: Te Aro, Wellington, 6011 New Zealand
Manasavi Limited
70 Mary Huse Grove
Wellington Archery Association Incorporated
C/o Murray Forbes
R & K Dryden Limited
54 Mary Huse Grove
Harbour City Refrigeration (wgtn) Limited
20 Mary Huse Grove
Secure Management Limited
20 Mary Huse Grove
Escape Investments Limited
20 Mary Huse Grove
Centurion Computer Technology (2005) Limited
5 Peck Street
Creativeit Limited
35 Bird Grove
Dynamite It Solutions Limited
2/56 Churton Cres
Maktek It Support Limited
5 Tanekaha Street
P3 It Limited
12 Wagon Road
Remlap Qa Limited
30 Kingsley Street